Search icon

SHREE AMBIKA INC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHREE AMBIKA INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2019
Business ALEI: 1307473
Annual report due: 25 Apr 2025
Business address: 970-972 MADISON AVENUE FIRST FLOOR, BRIDGEPORT, CT, 06606, United States
Mailing address: 970-972 MADISON AVENUE FIRST FLOOR, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: lip2sandeep@gmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANDEEP PATEL Agent 19 MOURNING CIRCLE, NEW HAVEN, CT, 06513, United States 19 MOURNING CIRCLE, NEW HAVEN, CT, 06513, United States +1 203-676-2278 lip2sandeep@gmail.com 76 CHARLES ST, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
LIPSA PATEL Officer 970-972 MADISON AVENUE, FIRST FLOOR, BRIDGEPORT, CT, 06606, United States - - 19 MOURNING DOVE CIRCLE, NEW HAVEN, CT, 06513, United States
ARVIND PATEL Officer 970-972 MADISON AVENUE, FIRST FLOOR, BRIDGEPORT, CT, 06606, United States - - 142 RIDGEWAY, WHITE PLAINS, NY, 10605, United States
SANDEEP PATEL Officer 970-972 MADISON AVENUE, FIRST FLOOR, BRIDGEPORT, CT, 06606, United States +1 203-676-2278 lip2sandeep@gmail.com 76 CHARLES ST, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015726 PACKAGE STORE LIQUOR ACTIVE CURRENT 2019-07-22 2024-07-22 2025-07-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012276226 2025-02-06 - Annual Report Annual Report -
BF-0011474832 2024-02-26 - Annual Report Annual Report -
BF-0010630122 2024-02-26 - Annual Report Annual Report -
BF-0009803962 2022-05-23 - Annual Report Annual Report -
0007123347 2021-02-04 - Annual Report Annual Report 2020
0006595539 2019-07-11 - Interim Notice Interim Notice -
0006587663 2019-06-28 - Interim Notice Interim Notice -
0006587672 2019-06-28 - Change of Business Address Business Address Change -
0006544191 2019-04-26 2019-04-26 First Report Organization and First Report -
0006543806 2019-04-25 2019-04-25 Business Formation Certificate of Incorporation -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003383866 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name SHREE AMBIKA INC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information